Gainsborough Masonic Temple Limited GAINSBOROUGH


Founded in 1952, Gainsborough Masonic Temple, classified under reg no. 00503592 is an active company. Currently registered at The Cedars DN21 2RR, Gainsborough the company has been in the business for seventy two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 9 directors in the the firm, namely Christopher O., Thomas D. and Barry C. and others. In addition one secretary - Martin L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert G. who worked with the the firm until 4 December 1998.

Gainsborough Masonic Temple Limited Address / Contact

Office Address The Cedars
Office Address2 North Marsh Road
Town Gainsborough
Post code DN21 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00503592
Date of Incorporation Sat, 19th Jan 1952
Industry Licensed clubs
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christopher O.

Position: Director

Appointed: 01 December 2020

Thomas D.

Position: Director

Appointed: 20 December 2016

Barry C.

Position: Director

Appointed: 20 December 2016

Stephen R.

Position: Director

Appointed: 05 December 2014

Michael D.

Position: Director

Appointed: 29 November 2013

Charles A.

Position: Director

Appointed: 25 November 2005

Anthony H.

Position: Director

Appointed: 28 November 2003

Martin L.

Position: Secretary

Appointed: 01 December 2000

Martin L.

Position: Director

Appointed: 01 December 2000

Richard W.

Position: Director

Appointed: 03 December 1993

Robert G.

Position: Secretary

Resigned: 04 December 1998

Alan H.

Position: Director

Appointed: 20 December 2012

Resigned: 10 December 2013

Christopher O.

Position: Director

Appointed: 26 November 2010

Resigned: 20 December 2016

Michael D.

Position: Director

Appointed: 24 November 2006

Resigned: 19 October 2018

Mark H.

Position: Director

Appointed: 26 November 2004

Resigned: 01 December 2020

Antony T.

Position: Director

Appointed: 28 November 2003

Resigned: 30 November 2018

Colin T.

Position: Director

Appointed: 28 November 2003

Resigned: 20 December 2016

Thomas S.

Position: Secretary

Appointed: 04 December 1998

Resigned: 07 May 2000

Brian S.

Position: Director

Appointed: 02 December 1994

Resigned: 10 December 2003

Paul A.

Position: Director

Appointed: 02 December 1994

Resigned: 30 November 2018

Frank B.

Position: Director

Appointed: 21 December 1991

Resigned: 07 November 1994

Keith J.

Position: Director

Appointed: 21 December 1991

Resigned: 02 December 1994

David U.

Position: Director

Appointed: 21 December 1991

Resigned: 28 November 2003

Dennis W.

Position: Director

Appointed: 21 December 1991

Resigned: 04 August 2013

Thomas W.

Position: Director

Appointed: 21 December 1991

Resigned: 28 November 2003

Neil T.

Position: Director

Appointed: 21 December 1991

Resigned: 21 December 2012

Robert G.

Position: Director

Appointed: 21 December 1991

Resigned: 28 November 2003

Warwick C.

Position: Director

Appointed: 21 December 1991

Resigned: 25 November 2005

Dennis K.

Position: Director

Appointed: 21 December 1991

Resigned: 24 November 2006

Thomas S.

Position: Director

Appointed: 21 December 1991

Resigned: 11 May 2000

Ivor B.

Position: Director

Appointed: 21 December 1991

Resigned: 26 November 2010

Colin B.

Position: Director

Appointed: 06 December 1991

Resigned: 03 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth135 952135 146136 059137 502      
Balance Sheet
Current Assets24 56731 22532 46737 74139 20042 07446 33627 23232 53835 271
Net Assets Liabilities   137 502135 475137 764141 400137 344137 754136 563
Cash Bank In Hand19 01226 96128 870       
Debtors5 5554 2644 295       
Net Assets Liabilities Including Pension Asset Liability135 952135 146136 059137 502      
Tangible Fixed Assets111 660107 696103 917       
Reserves/Capital
Called Up Share Capital385385385       
Profit Loss Account Reserve135 567134 761135 674       
Shareholder Funds135 952135 146136 059137 502      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2921 42567120 0199461 0381 105
Creditors       9461 038 
Fixed Assets111 660107 696103 917100 28596 98394 543113 992109 846105 959102 280
Net Current Assets Liabilities24 29227 45033 16538 50939 91743 89247 42727 49831 79535 388
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6987687171 8181 0911 212295117
Total Assets Less Current Liabilities 135 146136 059138 794136 900138 435161 419138 290138 792137 668
Creditors Due Within One Year2753 7751 023       
Number Shares Allotted385385385       
Par Value Share 11       
Accruals Deferred Income  1 0221 292      
Share Capital Allotted Called Up Paid 385385       
Tangible Fixed Assets Cost Or Valuation 180 399180 099       
Tangible Fixed Assets Depreciation 72 70376 182       
Tangible Fixed Assets Depreciation Charged In Period  3 778       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  299       
Tangible Fixed Assets Disposals  300       
Value Shares Allotted385385        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements